Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Escue Wood Treated Products, LLC

COURT
Tennessee Western Bankruptcy Court
CASE NUMBER
1:2019bk11142
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2019
Last Entry Filed
Jun 17, 2019

Docket Entries by Quarter

May 23, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual with deficiencies,. Filing Fee Due $1717, Filed by Escue Wood Treated Products, LLC Chapter 11 Small Business Plan due by 11/19/2019. Disclosure Statement due by 11/19/2019. (Douglass, Steven) (Entered: 05/23/2019)
May 23, 2019 Matrix Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC. (Douglass, Steven) (Entered: 05/23/2019)
May 23, 2019 Receipt of Voluntary Petition (Chapter 11)(19-11142) [misc,volp11a] (1717.00) filing fee. Receipt number 34244933, amount $1717.00. (U.S. Treasury) (Entered: 05/23/2019)
May 24, 2019 2 THIS ENTRY IS VOID; BNC NOT PRODUCED THIS HAS BEEN REDOCKETED. Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attorney Fee Disclosure Statement, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Chapter 11 Statement of Your Current Monthly Income Form 122B, Verification of Credit Counseling, Incomplete Filings Due by 6/7/2019. (lnm) Modified on 5/24/2019 (Mackey, Lisa). (Entered: 05/24/2019)
May 24, 2019 3 Notice of Appearance and Request for Notice Filed by Sean M. Haynes on behalf of U.S. Trustee. (Haynes, Sean) (Entered: 05/24/2019)
May 24, 2019 4 Notice By The U.S. Trustee Setting The Meeting Of Creditors. (Sean Haynes by Monica K. Pickens) (Entered: 05/24/2019)
May 24, 2019 Notice Of Corrective Entry (related document(s)2 THIS ENTRY IS VOID; BNC NOT PRODUCED THIS HAS BEEN REDOCKETED. Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attorney Fee Disclosure Statement, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Chapter 11 Statement of Your Current Monthly Income Form 122B, Verification of Credit Counseling, Incomplete Filings Due by 6/7/2019. (lnm) Modified on 5/24/2019 .) (lnm) (Entered: 05/24/2019)
May 24, 2019 5 Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attachment to Ch 11 Voluntary Petition for Non-Individuals Form 201A, Attorney Fee Disclosure Statement, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Chapter 11 Statement of Your Current Monthly Income Form 122B, Incomplete Filings Due by 6/7/2019. (lnm) (Entered: 05/24/2019)
May 27, 2019 6 BNC Certificate of Mailing (related document(s)5 Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attachment to Ch 11 Voluntary Petition for Non-Individuals Form 201A, Attorney Fee Disclosure Statement, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Chapter 11 Statement of Your Current Monthly Income Form 122B, Incomplete Filings Due by 6/7/2019. (lnm)) Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
May 28, 2019 7 Meeting of Creditors 341(a) meeting to be held on 6/18/2019 at 11:30 AM at Ed Jones, Room 102, Jackson. Proof of Claims due by 9/16/2019. Government Proof of Claims due by 11/19/2019. (vjm) (Entered: 05/28/2019)
Show 5 more entries
Jun 4, 2019 13 Notice of Appearance and Request for Notice Filed by Patrick Warfield on behalf of Touchmark National Bank. (Warfield, Patrick) (Entered: 06/04/2019)
Jun 7, 2019 14 THIS ENTRY IS VOID, INSUFFICIENT EVENT CODES USED FOR DOCUMENTS ATTACHED AND INCORRECT EVENT CODE SELECTED FOR DOCUMENT NOT REQUIRED NOR SUBMITTED; REQUEST FOR FILING PARTY TO FILE A NEW PLEADING. Declaration About Individual Debtor's Schedules , Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedule A/B: Property Non-Individual , Schedule C , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual. , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC. (Douglass, Steven) Modified on 6/10/2019 (Marcom, Valeta). (Entered: 06/07/2019)
Jun 7, 2019 15 Amended/Corrected Chapter 11 Voluntary Petition as to removal of Small Business Designation Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC. (Douglass, Steven) (Entered: 06/07/2019)
Jun 10, 2019 16 THIS ENTRY IS VOID, DOCKETED IN THIS CASE IN ERROR; BNC NOT PRODUCED. Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Verification of Credit Counseling, Incomplete Filings Due by 6/24/2019. (lnm) Modified on 6/10/2019 (Mackey, Lisa). (Entered: 06/10/2019)
Jun 10, 2019 Notice Of Corrective Entry (related document(s)16 THIS ENTRY IS VOID, DOCKETED IN THIS CASE IN ERROR; BNC NOT PRODUCED. Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Verification of Credit Counseling, Incomplete Filings Due by 6/24/2019. (lnm) Modified on 6/10/2019 .) (lnm) (Entered: 06/10/2019)
Jun 10, 2019 Request For Correction By Filer: (related document(s)14 THIS ENTRY IS VOID, INSUFFICIENT EVENT CODES USED FOR DOCUMENTS ATTACHED AND INCORRECT EVENT CODE SELECTED FOR DOCUMENT NOT REQUIRED NOR SUBMITTED; REQUEST FOR FILING PARTY TO FILE A NEW PLEADING. Declaration About Individual Debtor's Schedules , Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedule A/B: Property Non-Individual , Schedule C , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual. , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC. (Douglass, Steven) Modified on 6/10/2019 .) (vjm) (Entered: 06/10/2019)
Jun 10, 2019 17 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual. , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC. (Douglass, Steven) (Entered: 06/10/2019)
Jun 10, 2019 All Completion/Missing Documents have been filed and all related deadlines have been satisfied. (vjm) (Entered: 06/10/2019)
Jun 10, 2019 Deadline(s) Updated: (related document(s)15 Amended/Corrected Chapter 11 Voluntary Petition as to removal of Small Business Designation Filed by Steven N. Douglass on behalf of Debtor Escue Wood Treated Products, LLC.) Chapter 11 Plan due by 9/20/2019. Disclosure Statement due by 9/20/2019. (mjb) (Entered: 06/10/2019)
Jun 12, 2019 18 THIS ENTRY IS VOID; IMPROPER FORMAT FOR RELIEF REQUESTED, A MOTION IS REQUIRED; Letter Filed by Creditor Gary L. West . (vjm) Modified on 6/12/2019 (Beacham, Melissa). (Entered: 06/12/2019)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Tennessee Western Bankruptcy Court
Case number
1:2019bk11142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jimmy L Croom
Chapter
11
Filed
May 23, 2019
Type
voluntary
Terminated
Feb 28, 2020
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    (Agency or Department Name or Names)
    1st Global Financial Loan
    20 1st Global Financial Loan
    20 AKF, Inc. aba Fundkite
    20 Alvin Escue
    20 Bob Pinner
    20 Calvin Moore
    20 Coastal Forest Products
    20 Gibson County Property Tax
    20 GTR Source, LLC
    20 Herron Construction
    20 Internal Revenue Service
    20 John Herron Construction
    20 Kabbage, Inc.
    20 On Deck
    There are 87 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Escue Wood Treated Products, LLC
    7095 Telcom Drive
    Milan, TN 38358
    GIBSON-TN
    Tax ID / EIN: xx-xxx7412

    Represented By

    Steven N. Douglass
    Harris Shelton Hanover Walsh, PLLC
    2700 One Commerce Square
    Memphis, TN 38103
    (901) 525-1455
    Fax : (901) 526-4084
    Email: snd@harrisshelton.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    One Memphis Place
    200 Jefferson Avenue, Suite 400
    Memphis, TN 38103

    Represented By

    Sean M. Haynes
    Office of the United States Trustee
    200 Jefferson Ave., Suite 400
    Memphis, TN 38103
    (901) 544-3251
    Email: sean.m.haynes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 Collins Distributing Co. Inc. 7 1:2023bk11199
    Nov 25, 2020 Sorroeix, Inc. 11V 1:2020bk11492
    Mar 16, 2020 West Alley BBQ LLC 11 1:2020bk10577
    Dec 4, 2017 MJ Petroleum 101, LLC 11 1:17-bk-12686
    Oct 28, 2016 Hooper Timber Company, LLC 11 2:16-bk-29970
    Aug 31, 2016 Burkeen Trucking Company Inc 11 1:16-bk-11822
    Feb 29, 2016 REO Holdings, LLC 11 1:16-bk-10414
    Aug 14, 2014 Wilford Enterprises, LLC 7 1:14-bk-12113
    Jan 14, 2014 King Technologies, Inc. 7 1:14-bk-10087
    Jun 10, 2013 M&T Trucking, Incorporated 7 1:13-bk-11465
    May 1, 2013 Trenton Trucking Terminal & Warehouse, LLC 11 1:13-bk-11132
    Apr 25, 2013 Jones Service Center of Gibson County, Inc. 7 1:13-bk-11054
    May 9, 2012 M&T Trucking, Incorporated 11 1:12-bk-11305
    Jan 20, 2012 KimRo Manufacturing 11 1:12-bk-10178
    Nov 11, 2011 Phil Garside, Inc. 11 1:11-bk-13451